Background WavePink WaveYellow Wave

UK LEGAL DATA LIMITED (05829935)

UK LEGAL DATA LIMITED (05829935) is an active UK company. incorporated on 26 May 2006. with registered office in Pudsey. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UK LEGAL DATA LIMITED has been registered for 19 years. Current directors include FOSTER, Hugh David.

Company Number
05829935
Status
active
Type
ltd
Incorporated
26 May 2006
Age
19 years
Address
26g Springfield Commercial Centre Bagley Lane, Pudsey, LS28 5LY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FOSTER, Hugh David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK LEGAL DATA LIMITED

UK LEGAL DATA LIMITED is an active company incorporated on 26 May 2006 with the registered office located in Pudsey. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. UK LEGAL DATA LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05829935

LTD Company

Age

19 Years

Incorporated 26 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

HOUSE & HOME CARE LIMITED
From: 26 May 2006To: 5 August 2021
Contact
Address

26g Springfield Commercial Centre Bagley Lane Farsley Pudsey, LS28 5LY,

Previous Addresses

1st Floor, Huxley House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom
From: 9 April 2019To: 13 July 2021
C/O Simon Hersh 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE England
From: 7 May 2015To: 9 April 2019
Craven House Station Approach Godalming Surrey GU7 1EX
From: 25 March 2011To: 7 May 2015
Unit 6 the Parks Lodge Lane Newton-Le-Willows WA12 0JQ
From: 26 May 2006To: 25 March 2011
Timeline

25 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Left
May 18
New Owner
Jan 19
Owner Exit
Jan 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Jul 21
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
New Owner
Mar 22
Director Left
Mar 22
Funding Round
Mar 22
New Owner
Mar 22
Director Joined
Sept 22
Director Left
Oct 23
1
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FOSTER, Hugh David

Active
Bagley Lane, PudseyLS28 5LY
Secretary
Appointed 07 Sept 2022

FOSTER, Hugh David

Active
Bagley Lane, PudseyLS28 5LY
Born May 1962
Director
Appointed 07 Sept 2022

LYONS, Christopher Ross

Resigned
Congleton Road, MacclesfieldSK10 4TD
Secretary
Appointed 30 Apr 2009
Resigned 01 Oct 2010

LYONS, Christopher Ross

Resigned
Congleton Road, MacclesfieldSK10 4TD
Secretary
Appointed 26 May 2006
Resigned 19 Nov 2008

MILLER, Paul Robert

Resigned
Brunswick Street West, BrightonBN3 1EL
Secretary
Appointed 19 Nov 2008
Resigned 30 Apr 2009

ROWE, Michael

Resigned
Weyside Park, GodalmingGU7 1XE
Secretary
Appointed 01 Oct 2010
Resigned 02 Nov 2017

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 26 May 2006
Resigned 26 May 2006

EDMONDSON, David

Resigned
Bagley Lane, PudseyLS28 5LY
Born January 1956
Director
Appointed 01 Jan 2022
Resigned 11 Oct 2023

FOSTER, Hugh David

Resigned
Bagley Lane, PudseyLS28 5LY
Born May 1962
Director
Appointed 01 Jul 2021
Resigned 01 Jan 2022

HERSH, Simon Eric

Resigned
Bagley Lane, PudseyLS28 5LY
Born August 1963
Director
Appointed 09 Jan 2015
Resigned 01 Jan 2022

HORNER-GLISTER, Andrew Ian

Resigned
New Road, LeedsLS19 7DA
Born December 1972
Director
Appointed 02 Nov 2017
Resigned 30 May 2018

LYONS, Christopher Ross

Resigned
Congleton Road, MacclesfieldSK10 4TD
Born February 1958
Director
Appointed 26 May 2006
Resigned 01 Oct 2010

LYONS, Kathryn Elizabeth

Resigned
Bollington House, Nether AlderleySK10 4TD
Born September 1964
Director
Appointed 26 May 2006
Resigned 18 Nov 2008

POWELL, Nigel Howard

Resigned
31 Canutie Place, KnutsfordWA16 6BQ
Born September 1956
Director
Appointed 26 May 2006
Resigned 18 Nov 2008

ROWE, Mike

Resigned
Station Approach, GodalmingGU7 1EX
Born May 1953
Director
Appointed 01 Oct 2010
Resigned 02 Nov 2017

WARR, Nigel Dudley

Resigned
Weyside Park, GodalmingGU7 1XE
Born February 1966
Director
Appointed 01 Oct 2010
Resigned 13 Dec 2017

WARREN, William Morland

Resigned
Weyside Park, GodalmingGU7 1XE
Born April 1947
Director
Appointed 01 Oct 2014
Resigned 02 Nov 2017

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 26 May 2006
Resigned 26 May 2006

Persons with significant control

5

2 Active
3 Ceased

Mr Andrew Horner-Glister

Active
Taylor Place, LondonE3 2FX
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021

Mr David Edmondson

Active
Bagley Lane, PudseyLS28 5LY
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2021

Mr Hugh David Foster

Ceased
Bagley Lane, PudseyLS28 5LY
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019
Ceased 01 Nov 2021

Mr Simon Eric Hersh

Ceased
Weyside Park, Catteshall Lane, GodalmingGU7 1XE
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2018
Ceased 01 Oct 2019
Weyside Park, Catteshall Lane, GodalmingGU7 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2017
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Unaudited Abridged
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Resolution
5 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Legacy
26 March 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts Amended With Made Up Date
24 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Legacy
25 March 2011
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 November 2009
AA01Change of Accounting Reference Date
Legacy
7 July 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
287Change of Registered Office
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
287Change of Registered Office
Legacy
20 November 2006
288cChange of Particulars
Legacy
20 November 2006
288cChange of Particulars
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Incorporation Company
26 May 2006
NEWINCIncorporation